Search icon

LOCH NESS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOCH NESS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1984 (41 years ago)
Document Number: 740776
FEI/EIN Number 592453614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBADEO MANNY President 8004 NW 154Street, MIAMI LAKES, FL, 33016
GAITAN CESAR Secretary 8004 NW 154 Street, MIAMI LAKES, FL, 33016
MESA LAZARO Vice President 8004 NW 154 Street, MIAMI LAKES, FL, 33016
MESA LAZARO President 8004 NW 154 Street, MIAMI LAKES, FL, 33016
CAMPOS MIRIAM Treasurer 8004 NW 154 Street, MIAMI LAKES, FL, 33016
Kapetanakis Maria Director 8004 NW 154 STREET, #411, MIAMI LAKES, FL, 33016
Mendoza Ibis Director 8004 NW 154 STREET, #411, MIAMI LAKES, FL, 33016
Ribadeo Manny Agent 8004 NW 154 Street, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Ribadeo, Manny -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 8004 NW 154 Street, 411, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-08 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL 33016 -
REINSTATEMENT 1984-09-25 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State